logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Love, Stephen

    Related profiles found in government register
  • Love, Stephen
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP

      IIF 1
  • Love, Stephen Erskine
    British commercial director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 2
  • Love, Stephen Erskine
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT, United Kingdom

      IIF 3
    • icon of address 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 4 IIF 5
  • Love, Stephen Erskine
    British manager born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, High Street, Yenston, Templecombe, BA8 0NF, United Kingdom

      IIF 6
  • Love, Stephen Erskine
    British

    Registered addresses and corresponding companies
    • icon of address 3 Silverton High Street, Yenston, Somerset, BA8 0NF

      IIF 7 IIF 8
  • Love, Stephen Erskine

    Registered addresses and corresponding companies
    • icon of address 3, Silverton, High Street Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 9
    • icon of address 3, Silverton, High Street, Yenston, Somerset, BA8 0NF, United Kingdom

      IIF 10
  • Mr Stephen Erskine Love
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 11
    • icon of address C/o Cameron Browne Accountants, 3a Headley Road, Woodley, Reading, Berkshire, RG5 4JB, England

      IIF 12
    • icon of address 3, High Street, Templecombe, BA8 0NF, United Kingdom

      IIF 13
    • icon of address 3 Silverton, High Street, Yenston, Templecombe, Somerset, BA8 0NF, United Kingdom

      IIF 14
    • icon of address 3, Silverton, High Street, Yenston, Somerset, BA8 0NF, England

      IIF 15
  • Love, Stephen Erskine
    British accountant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, Berkshire, RG5 4JB

      IIF 16
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, United Kingdom

      IIF 17
    • icon of address C/o Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 18
    • icon of address 3 Silverton High Street, Yenston, Somerset, BA8 0NF

      IIF 19
  • Love, Stephen Erskine
    British carpenter born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Silverton, High Street, Yenston, BA8 0NF, United Kingdom

      IIF 20
  • Love, Stephen Erskine
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 21
  • Love, Stephen Erskine
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Love, Stephen Erskine
    British manager born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, England

      IIF 52
  • Love, Stephen Erskine
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Old Glove Factory, Bristol Road, Sherborne, Dorset, DT9 4HP, United Kingdom

      IIF 53
  • Mr Stephen Erskine Love
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, BA9 9JN, England

      IIF 54
    • icon of address 3 Silverton, High Street, Yenston, BA8 0NF, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    CAMERON BROWNE LTD - 2024-02-28
    icon of address 3a Headley Road, Woodley, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 35 - Director → ME
  • 3
    LUFFMANS ACCOUNTING LIMITED - 2023-11-30
    icon of address C/o Cameron Browne Accountants 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-27 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 29 - Director → ME
  • 7
    MOONSTAR HORIZONS LIMITED - 2014-03-03
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address C/o Go.wessex Limited 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-06-30
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    MACKINNONS ACCOUNTANTS LIMITED - 2011-10-26
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 47 - Director → ME
  • 11
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ now
    IIF 33 - Director → ME
  • 12
    icon of address 7 The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 22 - Director → ME
  • 13
    YENSTON SERVICES LIMITED - 2022-11-14
    YENSTON CARPENTRY LIMITED - 2019-08-01
    icon of address 3 Silverton High Street, Yenston, Templecombe, Somerset, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-03 ~ dissolved
    IIF 48 - Director → ME
  • 15
    icon of address 3 Silverton, High Street, Yenston, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 50 - Director → ME
  • 18
    DORSET WINE BARS LIMITED - 2014-03-03
    icon of address The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 2 - Director → ME
  • 19
    WESSEX STORAGE SOLUTIONS LIMITED - 2014-03-19
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 20
    FRONTLINE FARMING LIMITED - 2013-12-04
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 31 - Director → ME
  • 21
    MOONSTAR RISING LIMITED - 2014-03-19
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 22
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 23
    UNIVERSE SYSTEMS LIMITED - 2013-10-01
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 26
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 45 - Director → ME
  • 27
    JADEGAR LIMITED - 2011-11-21
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 43 - Director → ME
Ceased 22
  • 1
    SHERBORNES ASSOCIATES LIMITED - 2011-06-27
    icon of address 3a Headley Road, Woodley, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,882 GBP2020-09-30
    Officer
    icon of calendar 2009-03-19 ~ 2015-03-31
    IIF 17 - Director → ME
  • 2
    SHERBORNES LIMITED - 2021-09-14
    icon of address 3a Headley Road, Woodley, Reading, Berkshire
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    24,562 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ 2012-12-31
    IIF 16 - Director → ME
    icon of calendar 2007-02-12 ~ 2007-02-12
    IIF 8 - Secretary → ME
  • 3
    LETTINGS IN DORSET LIMITED - 2012-04-14
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2012-09-24
    IIF 49 - Director → ME
  • 4
    COMMERCIAL KITCHEN EQUIPMENT LIMITED - 2015-12-29
    icon of address Sovereign House, 155 High Street, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-30 ~ 2017-08-17
    IIF 3 - Director → ME
    icon of calendar 2001-12-06 ~ 2002-02-18
    IIF 7 - Secretary → ME
  • 5
    icon of address 3a Headley Road, Woodley, Reading, Berkshire
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    34,930 GBP2024-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2005-02-01
    IIF 19 - Director → ME
  • 6
    VISUAL EUPHORIA LIMITED - 2017-01-19
    LANDSCAPE PHOTOGRAPHER OF THE YEAR LTD - 2016-06-06
    icon of address C/o Luffman Limited, Accountants 3 Silverton, High Street, Yenston, Templecombe, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,765 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2016-11-28
    IIF 40 - Director → ME
  • 7
    icon of address 7 The Old Glove Factory, Bristol Road, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ 2012-10-20
    IIF 53 - Director → ME
  • 8
    J S O'NEILL LTD - 2016-05-10
    icon of address 3 Silverton, High Street, Yenston, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-05-28 ~ 2018-09-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    INSPIRED CUISINE (WEST) LIMITED - 2014-12-03
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ 2014-11-01
    IIF 1 - Director → ME
  • 10
    icon of address C/o Cameron Browne, Chartered Accountants 3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,186 GBP2022-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2014-05-07
    IIF 25 - Director → ME
  • 11
    icon of address 7 The Old Glove Factory, Bristol Road, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-09 ~ 2010-12-10
    IIF 46 - Director → ME
  • 12
    PHOTO PERMITS LIMITED - 2017-02-01
    LANDSCAPE PHOTOGRAPHER OF THE YEAR (USA) LTD - 2016-06-06
    icon of address Eccliffe Mill, Eccliffe, Gillingham, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2016-06-06
    IIF 38 - Director → ME
  • 13
    icon of address 3a Headley Road, Woodley, Reading, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2009-11-30
    IIF 9 - Secretary → ME
  • 14
    LANDSCAPE PHOTOGRAPHER OF THE YEAR (COMPETITIONS) LTD - 2016-06-06
    UNIMAGINABLE VISTA LIMITED - 2016-10-18
    icon of address C/o Cameron Browne Accountants - 3a Headley Road, Woodley, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,132 GBP2019-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2017-02-01
    IIF 41 - Director → ME
  • 15
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-28
    IIF 10 - Secretary → ME
  • 16
    B I INSPIRATION LIMITED - 2011-10-26
    icon of address 3 Silverton, High Street, Yenston, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-05 ~ 2011-04-11
    IIF 44 - Director → ME
  • 17
    CAMELOT CATERING LTD - 2017-06-05
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ 2017-05-01
    IIF 39 - Director → ME
  • 18
    icon of address The Old Parlour Farm Shop Mill Farm, Weston Bampfylde, Yeovil, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,725 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2016-05-26
    IIF 36 - Director → ME
  • 19
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2012-10-02
    IIF 26 - Director → ME
  • 20
    icon of address Joseph S O'neill Limited, 1 High Street, Wincanton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ 2012-12-18
    IIF 23 - Director → ME
  • 21
    icon of address 3 Silverton High Street, Yenston, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2018-05-17 ~ 2018-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-09-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    icon of address 3 High Street, Yenston, Templecombe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-09-30
    Officer
    icon of calendar 2018-06-20 ~ 2018-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-09-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.